Search icon

74 STREET APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 74 STREET APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

74 STREET APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 1995 (30 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P95000075486
FEI/EIN Number 650624927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10555 SW 58 STREET, MIAMI, FL, 33173
Mail Address: 10555 SW 58 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-CORDERO ANA Vice President 10555 SW 58 STREET, MIAMI, FL, 33173
CORDERO ANA D Agent 10555 SW 58 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000041702. CONVERSION NUMBER 500000130145
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 10555 SW 58 STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2012-02-29 10555 SW 58 STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 10555 SW 58 STREET, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000067747 TERMINATED 1000000247822 DADE 2012-01-23 2022-02-01 $ 972.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001071734 TERMINATED 1000000194275 DADE 2010-11-08 2020-11-19 $ 449.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000503174 TERMINATED 1000000167959 DADE 2010-04-07 2030-04-14 $ 576.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000503182 TERMINATED 1000000167961 DADE 2010-04-07 2030-04-14 $ 425.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-29
Off/Dir Resignation 2011-11-16
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State